Search icon

TAMIAMI METHODIST CHURCH, INC.

Company Details

Entity Name: TAMIAMI METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jun 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 1987 (38 years ago)
Document Number: 705795
FEI/EIN Number 59-0714833
Address: TAMIAMI METHODIST CHURCH, INC., 1401 SW 8 ST, MIAMI, FL 33135
Mail Address: TAMIAMI METHODIST CHURCH, INC., 726 S.W. 14 AVENUE, MIAMI, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELAZQUEZ, MAYLIN Agent 2921 SW 10TH ST, APT 43, MIAMI, FL 33135

Church Council

Name Role Address
VALDES, ALEIDA Church Council 2340 NW 24TH CT, MIAMI, FL 33142

Chair

Name Role Address
VALDES, ALEIDA Chair 2340 NW 24TH CT, MIAMI, FL 33142

Committee on Finance

Name Role Address
VELAZQUEZ, MAYLIN Committee on Finance 2921 SW 10TH ST, APT 43 MIAMI, FL 33135

Chairperson

Name Role Address
VELAZQUEZ, MAYLIN Chairperson 2921 SW 10TH ST, APT 43 MIAMI, FL 33135

Treasurer

Name Role Address
ALEIDA, MENDEZ Treasurer 610 SW 13TH AVE, APT 3 MIAMI, FL 33135

Trustee Advisor

Name Role Address
TORRES VILLAMIL, CAMILO ERNESTO Trustee Advisor 10311 SW 128 AVE, Miami, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037852 TAMIAMI UNITED METHODIST CHURCH DAY CARE CENTER EXPIRED 2018-03-21 2023-12-31 No data 726 SW 14 AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 TAMIAMI METHODIST CHURCH, INC., 1401 SW 8 ST, MIAMI, FL 33135 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 VELAZQUEZ, MAYLIN No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2921 SW 10TH ST, APT 43, MIAMI, FL 33135 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-14 TAMIAMI METHODIST CHURCH, INC., 1401 SW 8 ST, MIAMI, FL 33135 No data
REINSTATEMENT 1987-01-27 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-06-12
AMENDED ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State